KORU UK LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 3AS
Company number 05422998
Status Voluntary Arrangement
Incorporation Date 13 April 2005
Company Type Private Limited Company
Address THE RED GECKO, THE RED GECKO LONGLANDS ROAD, BOWNESS-ON-WINDERMERE, WINDERMERE, CUMBRIA, LA23 3AS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Notice to Registrar of companies voluntary arrangement taking effect; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 70 . The most likely internet sites of KORU UK LIMITED are www.koruuk.co.uk, and www.koru-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Staveley Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Koru Uk Limited is a Private Limited Company. The company registration number is 05422998. Koru Uk Limited has been working since 13 April 2005. The present status of the company is Voluntary Arrangement. The registered address of Koru Uk Limited is The Red Gecko The Red Gecko Longlands Road Bowness On Windermere Windermere Cumbria La23 3as. . SCHOFIELD, Bryan is a Secretary of the company. BRANDT, Michael Jurgen is a Director of the company. SCHOFIELD, Emmeline Tamsin is a Director of the company. Secretary NICHOLSON, Catherine has been resigned. Secretary SJD (SECRETARIES) LIMITED has been resigned. Director SJD (DIRECTORS) LIMITED has been resigned. Director UNKOVICH, Dana Leigh has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
SCHOFIELD, Bryan
Appointed Date: 01 September 2008

Director
BRANDT, Michael Jurgen
Appointed Date: 26 November 2006
58 years old

Director
SCHOFIELD, Emmeline Tamsin
Appointed Date: 26 November 2006
49 years old

Resigned Directors

Secretary
NICHOLSON, Catherine
Resigned: 01 September 2008
Appointed Date: 14 April 2005

Secretary
SJD (SECRETARIES) LIMITED
Resigned: 14 April 2005
Appointed Date: 13 April 2005

Director
SJD (DIRECTORS) LIMITED
Resigned: 14 April 2005
Appointed Date: 13 April 2005

Director
UNKOVICH, Dana Leigh
Resigned: 30 June 2007
Appointed Date: 14 April 2005
52 years old

KORU UK LIMITED Events

21 Mar 2017
Notice to Registrar of companies voluntary arrangement taking effect
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 70

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Jul 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2015
...
... and 44 more events
11 May 2005
New director appointed
26 Apr 2005
Director resigned
26 Apr 2005
Secretary resigned
26 Apr 2005
New secretary appointed
13 Apr 2005
Incorporation

KORU UK LIMITED Charges

20 April 2010
Rent deposit deed
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: The Secretary of State (Greenwich Hospital)
Description: £3,018.75.
22 December 2008
Rent deposit deed
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: The Secretary of State for Defence (Greenwich Hospital)
Description: £3,018.75 see image for full details.
26 November 2005
Rent deposit deed
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: £5,287.50.